Name: | ORIGINAL BTC USA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2016 (9 years ago) |
Entity Number: | 5024801 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 306 FIFTH AVENUE, PENTHOUSE, NEW YORK, NY, United States, 10001 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ORIGINAL BTC USA LLC 401(K) PLAN | 2023 | 814767104 | 2024-10-03 | ORIGINAL BTC USA LLC | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-03 |
Name of individual signing | SIMON TANSER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 443141 |
Sponsor’s telephone number | 6467599007 |
Plan sponsor’s address | 56 GREENE STREET, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2023-06-01 |
Name of individual signing | SIMON TANSER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 443141 |
Sponsor’s telephone number | 6467599007 |
Plan sponsor’s address | 56 GREENE STREET, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2022-09-08 |
Name of individual signing | SIMON TANSER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 443141 |
Sponsor’s telephone number | 6467599007 |
Plan sponsor’s address | 56 GREENE STREET, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2021-08-05 |
Name of individual signing | SIMON TANSER |
Name | Role | Address |
---|---|---|
C/O LAW FIRM OF MARK B. STUMER & ASSOCIATES, PC | DOS Process Agent | 306 FIFTH AVENUE, PENTHOUSE, NEW YORK, NY, United States, 10001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170119000549 | 2017-01-19 | CERTIFICATE OF PUBLICATION | 2017-01-19 |
161018010263 | 2016-10-18 | ARTICLES OF ORGANIZATION | 2016-10-18 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-11-07 | No data | 56 GREENE ST, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2931951 | CL VIO | CREDITED | 2018-11-20 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-11-07 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2136387905 | 2020-06-11 | 0202 | PPP | 56 Greene Street, New York, NY, 10012-4301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2402555 | Americans with Disabilities Act - Other | 2024-04-03 | missing | |||||||||||||||||||||||||||||||||||||||||||
|
Name | GIROTTO |
Role | Plaintiff |
Name | ORIGINAL BTC USA, LLC |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State